Search icon

TREASURES & PLEASURES, INC.

Company Details

Name: TREASURES & PLEASURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1986 (39 years ago)
Date of dissolution: 03 Mar 2010
Entity Number: 1052213
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 900 THIRE AVE., ATT:K. B. MARGULIS, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SCHULTE ROTH & ZABEL DOS Process Agent 900 THIRE AVE., ATT:K. B. MARGULIS, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
100303000366 2010-03-03 CERTIFICATE OF DISSOLUTION 2010-03-03
B313347-4 1986-01-23 CERTIFICATE OF INCORPORATION 1986-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
85262 PL VIO INVOICED 2007-12-12 75 PL - Padlock Violation
1338889 RENEWAL INVOICED 2005-05-23 340 Secondhand Dealer General License Renewal Fee
1338890 RENEWAL INVOICED 2003-08-04 340 Secondhand Dealer General License Renewal Fee
526474 FINGERPRINT INVOICED 2003-08-01 75 Fingerprint Fee
1338891 RENEWAL INVOICED 2001-07-06 340 Secondhand Dealer General License Renewal Fee
1338892 RENEWAL INVOICED 1999-07-16 340 Secondhand Dealer General License Renewal Fee
1338893 RENEWAL INVOICED 1997-07-09 340 Secondhand Dealer General License Renewal Fee
1338894 RENEWAL INVOICED 1995-07-14 340 Secondhand Dealer General License Renewal Fee

Date of last update: 23 Jan 2025

Sources: New York Secretary of State